Legislative Research: ME LD1049 | 2019-2020 | 129th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
Resolve, Directing the Department of Inland Fisheries and Wildlife and the Department of Marine Resources to Enter into a Memorandum of Understanding to Address Aquatic Invasive Species
[LD1049 2023 Detail][LD1049 2023 Text][LD1049 2023 Comments]
2024-03-20
FINALLY PASSED, in concurrence.
2021-2022
130th Legislature

(Passed)
Resolve, To Promote the Education of Students Who Participate in Health Education Classes Regarding Common Cancer Symptoms, the Bone Marrow Registry and Organ Donation
[LD1049 2021 Detail][LD1049 2021 Text][LD1049 2021 Comments]
2021-06-07
FINALLY PASSED, in concurrence.
2019-2020
129th Legislature

(Passed)
An Act Regarding the Sale of Cats and Dogs with Health Problems
[LD1049 2019 Detail][LD1049 2019 Text][LD1049 2019 Comments]
2019-05-02
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
Resolve, Directing the Department of Agriculture, Conservation and Forestry To Convey Certain Lands to Roosevelt Conference Center Doing Business as Eagle Lake Sporting Camps
[LD1049 2017 Detail][LD1049 2017 Text][LD1049 2017 Comments]
2017-05-25
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Passed)
An Act To Further Define Duties for Persons Who Hold Powers of Attorney or Act as Agents for Residents of Long-term Care Facilities
[LD1049 2015 Detail][LD1049 2015 Text][LD1049 2015 Comments]
2015-06-23
LD 1049 In Senate, June 23, 2015, this Bill, having been returned by the Governor, together with objections to the same pursuant to the provisions of the Constitution of the State of Maine, after reconsideration, the Senate proceeded to vote on the question: "Shall this Bill become a law notwithstanding the objections of the Governor?" 33 In Favor and 1 Against , accordingly it was the vote of the Senate that the Bill become law and the VETO was OVERRIDDEN.
2013-2014
126th Legislature

(Failed)
An Act To Establish an Insurance Exchange
[LD1049 2013 Detail][LD1049 2013 Text][LD1049 2013 Comments]
2013-05-02
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Allow a Municipality To Withdraw from a Regional School Unit
[LD1049 2011 Detail][LD1049 2011 Text][LD1049 2011 Comments]
2011-04-28
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
An Act To Encourage Cooperation among School Administrative Units
[LD1049 2009 Detail][LD1049 2009 Text][LD1049 2009 Comments]
2009-05-12
(S) PASSED TO BE ENACTED - Emergency -2/3 Elected Required in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1049]Google WebGoogle News
[Senator Louis Luchini ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Nicole Grohoski ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1049 | 2019-2020 | 129th Legislature. (2019, May 02). LegiScan. Retrieved April 23, 2024, from https://legiscan.com/ME/bill/LD1049/2019
MLA
"ME LD1049 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 02 May. 2019. Web. 23 Apr. 2024. <https://legiscan.com/ME/bill/LD1049/2019>.
Chicago
"ME LD1049 | 2019-2020 | 129th Legislature." May 02, 2019 LegiScan. Accessed April 23, 2024. https://legiscan.com/ME/bill/LD1049/2019.
Turabian
LegiScan. ME LD1049 | 2019-2020 | 129th Legislature. 02 May 2019. https://legiscan.com/ME/bill/LD1049/2019 (accessed April 23, 2024).

Subjects


Maine State Sources


feedback